About

Registered Number: 04368769
Date of Incorporation: 07/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 57 North Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9UN

 

J Renton Groundworks Ltd was registered on 07 February 2002, it has a status of "Active". The current directors of this business are Renton, John, Renton, Nicola Jane, Renton, Sandra Doreen, Renton, John Robert William. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENTON, John 07 February 2002 - 1
RENTON, Nicola Jane 05 February 2015 - 1
RENTON, Sandra Doreen 07 February 2002 - 1
RENTON, John Robert William 07 February 2002 09 April 2018 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 21 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 13 March 2015
MR01 - N/A 08 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 26 February 2013
RESOLUTIONS - N/A 29 October 2012
SH08 - Notice of name or other designation of class of shares 29 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 25 November 2011
RESOLUTIONS - N/A 22 November 2011
SH08 - Notice of name or other designation of class of shares 22 November 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 13 October 2003
395 - Particulars of a mortgage or charge 30 May 2003
363s - Annual Return 25 February 2003
287 - Change in situation or address of Registered Office 21 May 2002
225 - Change of Accounting Reference Date 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2014 Outstanding

N/A

Debenture 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.